DIGBY HOUSE LIMITED

Register to unlock more data on OkredoRegister

DIGBY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05492375

Incorporation date

27/06/2005

Size

Dormant

Contacts

Registered address

Registered address

Kona, 9 Kingsland Close, West Mersea, Colchester, Essex CO5 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon18/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon01/11/2024
Cessation of Christopher Smith as a person with significant control on 2024-09-23
dot icon24/09/2024
Registered office address changed from 4 Rutherford Centre Dunlop Road Ipswich Essex IP2 0UG United Kingdom to Kona, 9 Kingsland Close West Mersea Colchester Essex CO5 8AQ on 2024-09-24
dot icon24/09/2024
Termination of appointment of Christopher Smith as a director on 2024-09-23
dot icon24/09/2024
Notification of Paul Michael Jackson as a person with significant control on 2024-09-24
dot icon25/06/2024
Registered office address changed from Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom to 4 Rutherford Centre Dunlop Road Ipswich Essex IP2 0UG on 2024-06-25
dot icon13/05/2024
Appointment of Mr Paul Jackson as a director on 2024-05-09
dot icon16/11/2023
Previous accounting period extended from 2023-05-24 to 2023-09-09
dot icon16/11/2023
Accounts for a dormant company made up to 2023-09-09
dot icon10/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon03/08/2022
Director's details changed for Ms Donna Day on 2022-08-03
dot icon03/08/2022
Change of details for Mr Christopher Smith as a person with significant control on 2022-08-03
dot icon03/08/2022
Registered office address changed from 4a Lodge Court, Lodge Park Lodge Lane Langham Colchester CO4 5NE England to Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 2022-08-03
dot icon22/07/2022
Accounts for a dormant company made up to 2022-05-24
dot icon08/12/2021
Accounts for a dormant company made up to 2021-05-24
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon30/09/2021
Notification of Christopher Smith as a person with significant control on 2021-09-30
dot icon30/09/2021
Cessation of David Rogers as a person with significant control on 2021-05-24
dot icon23/09/2021
Appointment of Ms Donna Day as a director on 2021-05-24
dot icon23/09/2021
Appointment of Mr Christopher Smith as a director on 2021-05-24
dot icon23/09/2021
Cessation of David Michael Rogers as a person with significant control on 2021-05-24
dot icon23/09/2021
Termination of appointment of David Rogers as a director on 2021-05-24
dot icon23/09/2021
Previous accounting period shortened from 2021-06-30 to 2021-05-24
dot icon21/09/2021
Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to 4a Lodge Court, Lodge Park Lodge Lane Langham Colchester CO4 5NE on 2021-09-21
dot icon19/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon19/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon11/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon01/11/2017
Notification of David Michael Rogers as a person with significant control on 2016-04-06
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon07/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Roy Webb as a director
dot icon14/08/2012
Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2012-08-14
dot icon24/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon11/08/2009
Director appointed david rogers
dot icon24/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 23/05/09; full list of members
dot icon24/03/2009
Appointment terminated secretary carole wright
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2009
Director appointed roy phillip webb
dot icon02/03/2009
Appointment terminated director david rogers
dot icon28/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon23/08/2007
Return made up to 27/06/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 27/06/06; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon27/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/09/2023
dot iconNext confirmation date
09/10/2024
dot iconLast change occurred
09/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
09/09/2023
dot iconNext account date
09/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Jackson
Director
09/05/2024 - Present
4
Day, Donna
Director
24/05/2021 - Present
6
Smith, Christopher
Director
24/05/2021 - 23/09/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGBY HOUSE LIMITED

DIGBY HOUSE LIMITED is an(a) Dissolved company incorporated on 27/06/2005 with the registered office located at Kona, 9 Kingsland Close, West Mersea, Colchester, Essex CO5 8AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGBY HOUSE LIMITED?

toggle

DIGBY HOUSE LIMITED is currently Dissolved. It was registered on 27/06/2005 and dissolved on 18/03/2025.

Where is DIGBY HOUSE LIMITED located?

toggle

DIGBY HOUSE LIMITED is registered at Kona, 9 Kingsland Close, West Mersea, Colchester, Essex CO5 8AQ.

What does DIGBY HOUSE LIMITED do?

toggle

DIGBY HOUSE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DIGBY HOUSE LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via compulsory strike-off.